Background WavePink WaveYellow Wave

THE HASLEMERE AND DISTRICT COMMUNITY CENTRE (03800881)

THE HASLEMERE AND DISTRICT COMMUNITY CENTRE (03800881) is an active UK company. incorporated on 5 July 1999. with registered office in Haslemere. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE HASLEMERE AND DISTRICT COMMUNITY CENTRE has been registered for 26 years. Current directors include CLARKE, Michael, DULLAWAY, David William, GRIFFITHS, Kenneth Evan and 3 others.

Company Number
03800881
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 July 1999
Age
26 years
Address
Office Suite 1, Haslemere House, Haslemere, GU27 2PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CLARKE, Michael, DULLAWAY, David William, GRIFFITHS, Kenneth Evan, JEFFCOAT, Janette, MORRIS, Kevin, NORSTRAND, Kathleen Margaret
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HASLEMERE AND DISTRICT COMMUNITY CENTRE

THE HASLEMERE AND DISTRICT COMMUNITY CENTRE is an active company incorporated on 5 July 1999 with the registered office located in Haslemere. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE HASLEMERE AND DISTRICT COMMUNITY CENTRE was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03800881

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 5 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Office Suite 1, Haslemere House Lower Street Haslemere, GU27 2PE,

Previous Addresses

1 Office Suite 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE England
From: 11 December 2017To: 13 December 2017
Knox Cropper 24,Petworth Road Haslemere Surrey GU27 2HR
From: 6 May 2015To: 11 December 2017
42 West Street Haslemere Surrey GU27 2AN
From: 5 July 1999To: 6 May 2015
Timeline

50 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Apr 13
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CLARKE, Michael

Active
Lower Street, HaslemereGU27 2PE
Born July 1947
Director
Appointed 03 Feb 2026

DULLAWAY, David William

Active
Lower Street, HaslemereGU27 2PE
Born November 1966
Director
Appointed 06 Feb 2023

GRIFFITHS, Kenneth Evan

Active
Weysprings, HaslemereGU27 1DE
Born June 1950
Director
Appointed 09 Sept 2014

JEFFCOAT, Janette

Active
Woolmer Hill Road, HaslemereGU27 1QA
Born July 1955
Director
Appointed 06 Dec 2016

MORRIS, Kevin

Active
Lower Street, HaslemereGU27 2PE
Born August 1953
Director
Appointed 06 Feb 2023

NORSTRAND, Kathleen Margaret

Active
Lower Street, HaslemereGU27 2PE
Born October 1971
Director
Appointed 24 Feb 2025

GILES, Mary

Resigned
5 Wooldridge Walk, LittlehamptonBN17 5TB
Secretary
Appointed 05 Jul 1999
Resigned 18 Jan 2001

RAMSDEN, Anthony Haslam

Resigned
Oregon Cottage Springfarm Road, HaslemereGU27 3RH
Secretary
Appointed 18 Jan 2001
Resigned 03 Feb 2020

BARRETT, Alan Michael

Resigned
The Avenue, HaslemereGU27 1JT
Born March 1970
Director
Appointed 02 Dec 2014
Resigned 01 Aug 2021

BARTON, Jeremy Daniel

Resigned
Lower Street, HaslemereGU27 2PE
Born November 1963
Director
Appointed 01 Apr 2020
Resigned 05 Feb 2024

BENNETT, Dianne

Resigned
Marley Lane, HaslemereGU27 3RG
Born December 1945
Director
Appointed 05 Jan 2005
Resigned 02 Dec 2014

BOWYER, Simon Richard William

Resigned
Critchmere Vale, HaslemereGU27 1PS
Born September 1966
Director
Appointed 07 Feb 2017
Resigned 01 Apr 2020

BRADLEY, Penny

Resigned
Critchmere Vale, HaslemereGU27 1PS
Born September 1945
Director
Appointed 04 Mar 2014
Resigned 07 Oct 2024

CARROLL, William

Resigned
Mead Road, HindheadGU26 6SG
Born December 1981
Director
Appointed 15 Mar 2018
Resigned 31 Jul 2022

COOK, James William Dunbar, Rear Admiral

Resigned
Springways Cottage Farnham Lane, HaslemereGU27 1EY
Born December 1921
Director
Appointed 05 Jul 1999
Resigned 13 Jun 2006

CRUICKSHANK, Trevor

Resigned
High Street, HaslemereGU27 2JE
Born April 1977
Director
Appointed 02 Dec 2014
Resigned 06 Dec 2016

DEANE, Ashleigh

Resigned
Underwood Road, HaslemereGU27 1JD
Born September 1978
Director
Appointed 03 Dec 2017
Resigned 01 Dec 2018

EXETER, Gordon Charles

Resigned
17 Deepdene, HaslemereGU27 1RE
Born February 1943
Director
Appointed 27 May 2008
Resigned 31 May 2018

FARLEY, Bryan Eyre

Resigned
Lower Street, HaslemereGU27 2PE
Born April 1937
Director
Appointed 06 Feb 2023
Resigned 26 Dec 2025

FARLEY, Bryan Eyre

Resigned
The Old Coach House Grayswood Copse, HaslemereGU27 2DE
Born April 1937
Director
Appointed 03 Jan 2008
Resigned 01 Jul 2017

GILES, Eric George

Resigned
5 Wooldridge Walk, LittlehamptonBN17 5TB
Born June 1932
Director
Appointed 05 Jul 1999
Resigned 18 Jan 2001

HOWARD, Brian

Resigned
Courts Mount Road, HaslemereGU27 2PP
Born February 1944
Director
Appointed 04 Apr 2017
Resigned 23 Oct 2024

JAMES, Clare Louise

Resigned
Lower Street, HaslemereGU27 2PE
Born May 1963
Director
Appointed 01 Aug 2021
Resigned 06 Feb 2023

JEFFERS, Barbara

Resigned
Meadland, HaslemereGU27 2LD
Born March 1939
Director
Appointed 13 Jun 2006
Resigned 09 Sept 2014

KINGHORN, Edith

Resigned
23 The Avenue, HaslemereGU27 1JT
Born September 1947
Director
Appointed 05 Jul 1999
Resigned 04 Oct 2005

MANSLEY, Jean Maud

Resigned
Blue Haze, HaslemereGU27 1EY
Born November 1928
Director
Appointed 05 Jul 1999
Resigned 30 Jul 2007

MCLUSKY-CANNINGS, Rebecca Alexia

Resigned
Lower Street, HaslemereGU27 2PE
Born May 1967
Director
Appointed 01 Apr 2020
Resigned 31 Jul 2022

MULLINER, Stephen Nigel

Resigned
Weydown Road, HaslemereGU27 1DT
Born September 1953
Director
Appointed 30 Nov 2011
Resigned 09 Sept 2014

MULLINER, Stephen Nigel

Resigned
Weydown Road, HaslemereGU27 1DT
Born September 1953
Director
Appointed 21 Jun 2011
Resigned 09 Sept 2014

MUTTERS, Michael Christopher

Resigned
Weydown Road, HaslemereGU27 1DR
Born April 1944
Director
Appointed 04 Mar 2014
Resigned 07 Feb 2017

NASH, Chloe

Resigned
Lion Lane, HaslemereGU27 1JD
Born April 1975
Director
Appointed 02 Dec 2014
Resigned 01 Jul 2017

PIPER, Elisabeth Ann

Resigned
Oaklands, HaslemereGU27 3RD
Born December 1946
Director
Appointed 04 Aug 2018
Resigned 23 Oct 2024

RAMSDEN, Anthony Haslam

Resigned
Oregon Cottage Springfarm Road, HaslemereGU27 3RH
Born September 1953
Director
Appointed 05 Jan 2005
Resigned 03 Feb 2020

TOMLINSON, Timothy Richard

Resigned
Woodland Lodge, Headley DownGU35 8JS
Born December 1945
Director
Appointed 13 Jun 2006
Resigned 30 Nov 2011

WARRINGTON, Caroline Michelle

Resigned
Lower Street, HaslemereGU27 2PE
Born January 1966
Director
Appointed 01 Apr 2020
Resigned 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Resolution
23 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
287Change of Registered Office
Legacy
30 July 2009
190190
Legacy
30 July 2009
353353
Legacy
1 December 2008
363aAnnual Return
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
288cChange of Particulars
Legacy
24 November 2008
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2002
AAAnnual Accounts
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
363sAnnual Return (shuttle)
Incorporation Company
5 July 1999
NEWINCIncorporation